- Company Overview for SHAG BRANDS LTD (08623686)
- Filing history for SHAG BRANDS LTD (08623686)
- People for SHAG BRANDS LTD (08623686)
- More for SHAG BRANDS LTD (08623686)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2016 | TM01 | Termination of appointment of Meghan Nicole Havercroft as a director on 12 November 2016 | |
12 Nov 2016 | TM01 | Termination of appointment of Alec George Havercroft as a director on 12 November 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
03 May 2016 | AP01 | Appointment of Mr Alec George Havercroft as a director on 25 February 2016 | |
30 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
27 Apr 2016 | AP01 | Appointment of Miss Meghan Nicole Havercroft as a director on 25 February 2016 | |
26 Apr 2016 | CERTNM |
Company name changed the ihelmet company LIMITED\certificate issued on 26/04/16
|
|
25 Apr 2016 | TM01 | Termination of appointment of Nick Anthony Havercroft as a director on 25 April 2016 | |
27 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
23 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 17 February 2014
|
|
08 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
21 Aug 2013 | CH01 | Director's details changed for Mr Nick Havercroft on 2 August 2013 | |
21 Aug 2013 | AD01 | Registered office address changed from 66 Sherburn Crescent Scunthorpe DN15 8BX England on 21 August 2013 | |
24 Jul 2013 | NEWINC |
Incorporation
|